Company NameZodiac Seven Limited
Company StatusDissolved
Company Number09338396
CategoryPrivate Limited Company
Incorporation Date3 December 2014(9 years, 4 months ago)
Dissolution Date13 March 2023 (1 year, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Garry Hunter Stewart
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (closed 13 March 2023)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr Elliot Waxman
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameElliot Waxman
StatusResigned
Appointed03 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Michael Ingelog
Date of BirthApril 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed10 August 2015(8 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 14 July 2020)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address50 Trinity Church Road
London
SW13 8EL
Secretary NameMrs Tracy Waxman
StatusResigned
Appointed13 March 2017(2 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2020)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Iain Plunkett
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(3 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broadgate
London
EC2M 7UR
Director NameMr David John Perkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2018(3 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 February 2022)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address2 Broadgate
London
EC2M 7UR

Location

Registered Address135 Bishopsgate
London
EC2M 3TP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

8 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
17 July 2020Termination of appointment of Elliot Waxman as a director on 14 July 2020 (1 page)
17 July 2020Termination of appointment of Tracy Waxman as a secretary on 14 July 2020 (1 page)
17 July 2020Termination of appointment of Michael Ingelog as a director on 14 July 2020 (1 page)
8 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 March 2019Cessation of Icap Global Broking Holdings Ltd as a person with significant control on 31 January 2019 (1 page)
5 March 2019Notification of Icap Global Broking Holdings Limited as a person with significant control on 15 January 2018 (4 pages)
26 February 2019Statement of capital following an allotment of shares on 18 February 2019
  • GBP 212.15
(4 pages)
15 February 2019Statement of capital following an allotment of shares on 15 January 2019
  • GBP 199.86
(4 pages)
11 December 2018Notification of Icap Global Broking Holdings Ltd as a person with significant control on 15 January 2018 (2 pages)
11 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
3 September 2018Appointment of Mr David John Perkins as a director on 21 August 2018 (2 pages)
12 August 2018Termination of appointment of Iain Plunkett as a director on 9 August 2018 (1 page)
24 January 2018Statement of capital following an allotment of shares on 15 January 2018
  • GBP 191.68
(4 pages)
23 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 January 2018Appointment of Mr Iain Plunkett as a director on 12 January 2018 (2 pages)
15 December 2017Change of details for Mr Elliot Waxman as a person with significant control on 8 March 2017 (2 pages)
15 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
15 December 2017Notification of Tracy Waxman as a person with significant control on 8 March 2017 (2 pages)
22 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 138.44
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 138.44
(4 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
26 July 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(42 pages)
13 July 2017Appointment of Mr Garry Hunter Stewart as a director on 12 July 2017 (2 pages)
13 July 2017Appointment of Mr Garry Hunter Stewart as a director on 12 July 2017 (2 pages)
20 June 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
20 June 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
24 March 2017Appointment of Mrs Tracy Waxman as a secretary on 13 March 2017 (2 pages)
24 March 2017Termination of appointment of Elliot Waxman as a secretary on 13 March 2017 (1 page)
24 March 2017Termination of appointment of Elliot Waxman as a secretary on 13 March 2017 (1 page)
24 March 2017Appointment of Mrs Tracy Waxman as a secretary on 13 March 2017 (2 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 124.59
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 25 October 2016
  • GBP 124.59
(3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 124.18
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 124.18
(4 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 112.8
(6 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 112.8
(6 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 112.80
(4 pages)
2 November 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 112.80
(4 pages)
10 August 2015Appointment of Mr Michael Ingelog as a director on 10 August 2015 (2 pages)
10 August 2015Appointment of Mr Michael Ingelog as a director on 10 August 2015 (2 pages)
21 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares subdivided 06/07/2015
(44 pages)
21 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 06/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
21 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdivided 06/07/2015
(3 pages)
21 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
17 July 2015Statement of capital following an allotment of shares on 6 July 2015
  • GBP 109.90
(4 pages)
17 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 06/07/2015
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 06/07/2015
(3 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 100
(27 pages)
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 100
(27 pages)